Entity Name: | ALLIED PEST CONTROL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALLIED PEST CONTROL, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 28 Nov 1978 (46 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 May 2012 (13 years ago) |
Document Number: | 594472 |
FEI/EIN Number |
591864383
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3167 CREIGHTON LANDING ROAD, FLEMING ISLAND, FL, 32003, US |
Mail Address: | P.O. BOX 8300, FLEMING ISLAND, FL, 32006, US |
ZIP code: | 32003 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MINOR KENNETH B | Agent | 3167 CREIGHTON LANDING ROAD, FLEMING ISLAND, FL, 32003 |
MINOR, KENNETH B. | President | 3167 CREIGHTON LANDING ROAD, FLEMING ISLAND, FL, 32003 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-05-26 | 3167 CREIGHTON LANDING ROAD, FLEMING ISLAND, FL 32003 | - |
REINSTATEMENT | 2012-05-26 | - | - |
CHANGE OF MAILING ADDRESS | 2012-05-26 | 3167 CREIGHTON LANDING ROAD, FLEMING ISLAND, FL 32003 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-05-26 | 3167 CREIGHTON LANDING ROAD, FLEMING ISLAND, FL 32003 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-04-09 | MINOR, KENNETH B | - |
AMENDMENT | 2008-07-10 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000153546 | TERMINATED | 1000000737725 | DUVAL | 2017-03-13 | 2027-03-17 | $ 1,001.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J14000701812 | TERMINATED | 1000000630701 | DUVAL | 2014-05-23 | 2034-05-29 | $ 1,566.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J12000894108 | TERMINATED | 1000000402430 | DUVAL | 2012-11-13 | 2022-11-28 | $ 545.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J12000797434 | TERMINATED | 1000000303001 | DUVAL | 2012-10-24 | 2022-10-31 | $ 352.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State